Search icon

JOSEPH DIAZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH DIAZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000156961
Address: 5642 LOUIS XIV CT APT B, TAMPA, FL, 33614, US
Mail Address: 5642 LOUIS XIV CT APT B, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
DIAZ JOSEPH Authorized Member 5642 LOUIS XIV CT APT B, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH DIAZ VS STATE OF FLORIDA 5D2017-2778 2017-08-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CF-2851

Parties

Name JOSEPH DIAZ LLC
Role Appellant
Status Active
Representations Rachael E. Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/12
On Behalf Of JOSEPH DIAZ
Docket Date 2018-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/6
On Behalf Of State of Florida
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH DIAZ
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/28
On Behalf Of JOSEPH DIAZ
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of JOSEPH DIAZ
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/26
On Behalf Of JOSEPH DIAZ
Docket Date 2017-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 202 PAGES
On Behalf Of Clerk Osceola
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 11/27
Docket Date 2017-10-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of JOSEPH DIAZ
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/17
On Behalf Of JOSEPH DIAZ

Documents

Name Date
Florida Limited Liability 2021-04-05

Trademarks

Serial Number:
85748586
Mark:
ANTISOCIAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-10-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANTISOCIAL

Goods And Services

For:
Shirts
First Use:
2012-10-08
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
85444080
Mark:
SHAKE MIAMI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-10-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SHAKE MIAMI

Goods And Services

For:
Dry seasoning mixes for all-purpose seasoning; Food seasonings
First Use:
2011-10-08
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,695.21
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,695.21
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,723.66
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,691.21
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,250
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,324.38
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,250
Jobs Reported:
1
Initial Approval Amount:
$4,165
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,165
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,185.71
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $4,163
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,883.8
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,947
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,650.87
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,650.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,698.38
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,738.15
Utilities: $456.36
Mortgage Interest: $456.36
Jobs Reported:
1
Initial Approval Amount:
$11,250
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,295
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State